Background WavePink WaveYellow Wave

ALBANGROUP LIMITED (13729090)

ALBANGROUP LIMITED (13729090) is an active UK company. incorporated on 8 November 2021. with registered office in Finchley Road. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALBANGROUP LIMITED has been registered for 4 years. Current directors include MERCER, Keith Andrew, WILLIS, Andrew Trevor.

Company Number
13729090
Status
active
Type
ltd
Incorporated
8 November 2021
Age
4 years
Address
Harben House, Finchley Road, NW3 6LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MERCER, Keith Andrew, WILLIS, Andrew Trevor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANGROUP LIMITED

ALBANGROUP LIMITED is an active company incorporated on 8 November 2021 with the registered office located in Finchley Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALBANGROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13729090

LTD Company

Age

4 Years

Incorporated 8 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 November 2025 (6 months ago)
Submitted on 19 November 2025 (6 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Harben House Harben Parade Finchley Road, NW3 6LH,

Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Capital Reduction
Jan 22
Funding Round
Mar 22
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MERCER, Keith Andrew

Active
Harben Parade, Finchley RoadNW3 6LH
Born October 1964
Director
Appointed 18 Nov 2025

WILLIS, Andrew Trevor

Active
Harben Parade, Finchley RoadNW3 6LH
Born August 1972
Director
Appointed 18 Nov 2025

CHILDERSTONE, Meredith Michael

Resigned
Harben Parade, Finchley RoadNW3 6LH
Born September 1949
Director
Appointed 08 Nov 2021
Resigned 19 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Alban Park, St AlbansAL4 0JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2025

Mr Meredith Michael Childerstone

Ceased
Harben Parade, Finchley RoadNW3 6LH
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2021
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Resolution
17 February 2022
RESOLUTIONSResolutions
Memorandum Articles
16 February 2022
MAMA
Capital Cancellation Shares
24 January 2022
SH06Cancellation of Shares
Incorporation Company
8 November 2021
NEWINCIncorporation